SAVE ASSOCIATION C.I.C.
Status | DISSOLVED |
Company No. | 10726142 |
Category | |
Incorporated | 13 Apr 2017 |
Age | 7 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 24 days |
SUMMARY
SAVE ASSOCIATION C.I.C. is an dissolved with number 10726142. It was incorporated 7 years, 1 month, 22 days ago, on 13 April 2017 and it was dissolved 5 months, 24 days ago, on 12 December 2023. The company address is 337 337 Walkden Road 337 337 Walkden Road, Manchester, M28 2RY, Greater Manchester, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 03 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Change person director company with change date
Date: 13 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Stewart
Change date: 2020-03-04
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
New address: 337 337 Walkden Road Worsley Manchester Greater Manchester M28 2RY
Change date: 2020-03-12
Old address: Miller House 47-49 Market Street Farnworth Bolton Gtr Manchester BL4 7NS England
Documents
Cessation of a person with significant control
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Stewart Bell
Cessation date: 2019-10-10
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-10
Officer name: Derek Stewart Bell
Documents
Cessation of a person with significant control
Date: 06 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-04
Psc name: Ian Stuart Ackley
Documents
Termination director company with name termination date
Date: 06 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Ian Stuart Ackley
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 31 May 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David White
Notification date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
New address: Miller House 47-49 Market Street Farnworth Bolton Gtr Manchester BL4 7NS
Old address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF
Change date: 2019-05-31
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-18
Officer name: Mr David White
Documents
Change to a person with significant control
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Stewart
Change date: 2019-02-21
Documents
Notification of a person with significant control
Date: 21 Feb 2019
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derek Stewart Bell
Notification date: 2017-05-01
Documents
Notification of a person with significant control
Date: 21 Feb 2019
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Stuart Ackley
Notification date: 2017-05-01
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Change of name community interest company
Date: 20 Feb 2019
Category: Change-of-name
Type: CICCON
Documents
Resolution
Date: 20 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Feb 2019
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company previous shortened
Date: 11 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-04-29
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-20
Officer name: Mr Dereck Stewart Bell
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change to a person with significant control
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Stewart
Change date: 2018-06-14
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-14
Officer name: Mr Paul Stewart
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-13
Officer name: Mr Dereck Stewart Bell
Documents
Change to a person with significant control
Date: 14 Jun 2018
Action Date: 14 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-14
Psc name: Mr Paul Stewart
Documents
Change person director company with change date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Stuart Ackley
Change date: 2018-06-13
Documents
Change person director company with change date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-13
Officer name: Mr Paul Stewart
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Old address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF
New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF
Change date: 2018-03-15
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF
Old address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Old address: Mitcham House Mitcham Rd Blackpool FY4 4QW United Kingdom
New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF
Change date: 2018-03-12
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Ackley
Appointment date: 2017-07-28
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-28
Officer name: Mr Dereck Bell
Documents
Some Companies
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 10946414 |
Status: | ACTIVE |
Category: | Private Limited Company |
135/137 STATION ROAD,LONDON,E4 6AG
Number: | 10436287 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POLICE HOUSE WEST PARK LANE,FORDINGBRIDGE,SP6 3HB
Number: | 06822333 |
Status: | ACTIVE |
Category: | Private Limited Company |
525 ANTRIM ROAD,BELFAST,BT15 3BS
Number: | NI626536 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEPRE FARM (UNIT 1),CONNAH'S QUAY,CH5 4HF
Number: | 07433035 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 ELLERMAN AVENUE,LONDON,TW2 6AB
Number: | 06513307 |
Status: | ACTIVE |
Category: | Private Limited Company |